-
SHIRES HEALTHCARE (WOODSIDE) LIMITED - 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
Company Information
- Company registration number
- 03669213
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor Congress House
- 14 Lyon Road
- Harrow
- Middlesex
- HA1 2EN 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN UK
Management
- Managing Directors
- PATEL, Brijesh
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-11-17
- Age Of Company 1998-11-17 25 years
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- Ms Vibhuti Patel
- Ms Vibhuti Patel
- Dmp Healthcare (Holdings) Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LINDENS CARE HOME LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2021-12-01
- Last Date: 2020-11-17
-
SHIRES HEALTHCARE (WOODSIDE) LIMITED Company Description
- SHIRES HEALTHCARE (WOODSIDE) LIMITED is a ltd registered in United Kingdom with the Company reg no 03669213. Its current trading status is "live". It was registered 1998-11-17. It was previously called LINDENS CARE HOME LIMITED. It has declared SIC or NACE codes as "87100". It has 1 director The latest accounts are filed up to 2021-03-31.It can be contacted at 2Nd Floor Congress House .
Get SHIRES HEALTHCARE (WOODSIDE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Shires Healthcare (Woodside) Limited - 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
- 1998-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SHIRES HEALTHCARE (WOODSIDE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-10) - AA
-
cessation-of-a-person-with-significant-control (2021-11-01) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-30) - CH01
-
gazette-notice-compulsory (2020-03-10) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2020-03-26) - AA
-
notification-of-a-person-with-significant-control (2020-12-18) - PSC02
-
appoint-person-director-company-with-name-date (2020-12-17) - AP01
-
gazette-filings-brought-up-to-date (2020-03-28) - DISS40
-
change-to-a-person-with-significant-control (2020-12-17) - PSC04
-
termination-director-company-with-name-termination-date (2020-12-17) - TM01
-
confirmation-statement-with-updates (2020-12-17) - CS01
-
mortgage-satisfy-charge-full (2020-09-29) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-08) - AA
-
confirmation-statement-with-no-updates (2019-12-09) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-22) - CS01
-
mortgage-satisfy-charge-full (2018-05-23) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-01-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-22) - CS01
-
confirmation-statement-with-updates (2017-02-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-06) - AA
-
termination-director-company-with-name-termination-date (2016-01-08) - TM01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-04-08) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
-
change-account-reference-date-company-current-extended (2014-03-06) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-04) - AA
-
mortgage-charge-whole-release-with-charge-number (2013-05-21) - MR05
-
mortgage-create-with-deed-with-charge-number (2013-05-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
mortgage-satisfy-charge-full (2013-05-30) - MR04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
-
change-person-director-company-with-change-date (2012-09-24) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-22) - AA
-
change-registered-office-address-company-with-date-old-address (2010-12-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-16) - AR01
-
change-person-director-company-with-change-date (2010-11-30) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-10) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-09-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-08-26) - AA
-
legacy (2009-03-25) - 363a
-
legacy (2009-03-13) - 395
-
legacy (2009-03-04) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-27) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-12-20) - AA
-
legacy (2007-01-12) - 363a
-
legacy (2007-01-03) - 363s
-
legacy (2007-10-27) - 288a
keyboard_arrow_right 2006
-
legacy (2006-11-27) - 288a
-
legacy (2006-02-07) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-12-28) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-08) - AA
-
legacy (2005-01-29) - 363s
-
legacy (2005-01-12) - 288b
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-02) - AA
-
legacy (2004-07-20) - 363s
-
legacy (2004-06-17) - 288a
-
accounts-with-accounts-type-total-exemption-full (2004-01-23) - AA
keyboard_arrow_right 2003
-
legacy (2003-02-09) - 288b
-
legacy (2003-01-24) - 287
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-11-12) - AA
-
legacy (2002-08-19) - 288a
-
legacy (2002-11-12) - 363s
-
legacy (2002-11-12) - 288b
keyboard_arrow_right 2001
-
legacy (2001-06-22) - 288a
-
legacy (2001-11-09) - 363s
-
legacy (2001-11-09) - 288b
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-03-06) - AA
-
legacy (2000-03-06) - 225
-
legacy (2000-11-13) - 363s
keyboard_arrow_right 1999
-
legacy (1999-11-25) - 288a
-
legacy (1999-11-12) - 363s
-
legacy (1999-08-12) - 88(2)R
-
certificate-change-of-name-company (1999-01-29) - CERTNM
-
legacy (1999-01-21) - 288b
-
legacy (1999-01-21) - 288a
-
legacy (1999-01-21) - 287
-
certificate-change-of-name-company (1999-09-06) - CERTNM
keyboard_arrow_right 1998
-
incorporation-company (1998-11-17) - NEWINC